T G LILLEYMAN & SON LIMITED

T G LILLEYMAN & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameT G LILLEYMAN & SON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00321914
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of T G LILLEYMAN & SON LIMITED?

    • (7499) /

    Where is T G LILLEYMAN & SON LIMITED located?

    Registered Office Address
    C/O United Cast Bar
    Spital Lane
    S41 0EX Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T G LILLEYMAN & SON LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for T G LILLEYMAN & SON LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2017
    Next Confirmation Statement DueMar 15, 2017
    OverdueYes

    What is the status of the latest annual return for T G LILLEYMAN & SON LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for T G LILLEYMAN & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Bernardo Agostino Rottach as a director on Dec 31, 2018

    2 pagesAP01

    Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA to C/O United Cast Bar Spital Lane Chesterfield Derbyshire S41 0EX on Jan 25, 2019

    2 pagesAD01

    Termination of appointment of Alan Mcintosh Rodger as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Duncan Dargie Mcdougall as a director on Dec 31, 2018

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Merrick Taylor as a director

    1 pagesTM01

    Appointment of Mr Duncan Dargie Mcdougall as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2011

    Statement of capital on Mar 02, 2011

    • Capital: GBP 20,000
    SH01

    Termination of appointment of Bi Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Appointment of Merrick Wentworth Taylor as a director

    2 pagesAP01

    Appointment of Mr Alan Mcintosh Rodger as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of T G LILLEYMAN & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROTTACH, Bernardo Agostino
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    United Kingdom
    Director
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    United Kingdom
    ItalyItalian255009500001
    BURRELL, Denis Edward
    23 Crawshaw Avenue
    S8 7DZ Sheffield
    South Yorkshire
    Secretary
    23 Crawshaw Avenue
    S8 7DZ Sheffield
    South Yorkshire
    British6781290001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Secretary
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    British2167290001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BATHIJA, Gautam Shyam
    Cayley Lodge
    Maynard Road
    S32 2JD Grindleford
    Derbyshire
    Director
    Cayley Lodge
    Maynard Road
    S32 2JD Grindleford
    Derbyshire
    British101111520001
    BURRELL, Denis Edward
    23 Crawshaw Avenue
    S8 7DZ Sheffield
    South Yorkshire
    Director
    23 Crawshaw Avenue
    S8 7DZ Sheffield
    South Yorkshire
    British6781290001
    CARNAGHAN, Lindsay John
    10 Thornsett Gardens
    Dore
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Thornsett Gardens
    Dore
    S17 3AP Sheffield
    South Yorkshire
    British6781300001
    GRAY, Hugh Douglas Copeland
    21 Rochester Road
    South Anston
    S31 7DJ Sheffield
    South Yorkshire
    Director
    21 Rochester Road
    South Anston
    S31 7DJ Sheffield
    South Yorkshire
    British6781310001
    HAMILTON, Stewart Mckee
    Swinglee Grange
    Hollow Meadows
    S6 6GH Sheffield
    South Yorkshire
    Director
    Swinglee Grange
    Hollow Meadows
    S6 6GH Sheffield
    South Yorkshire
    British6781320001
    HAMILTON, Susan Marie
    Swinglea Grange
    Hollow Meadows
    S6 6GH Sheffield
    South Yorkshire
    Director
    Swinglea Grange
    Hollow Meadows
    S6 6GH Sheffield
    South Yorkshire
    British6781330001
    HARDY, Paul James
    34 Kenwood Park Road
    S7 1NF Sheffield
    Director
    34 Kenwood Park Road
    S7 1NF Sheffield
    EnglandBritish7269800003
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    British16415620002
    HESKETH, Roy
    13 Osborne Drive
    Todwick
    S31 0HW Sheffield
    South Yorkshire
    Director
    13 Osborne Drive
    Todwick
    S31 0HW Sheffield
    South Yorkshire
    British6781340001
    KIRKBY, Peter William Ragg
    8 Ashfurlong Road
    Dore
    S17 3NL Sheffield
    South Yorkshire
    Director
    8 Ashfurlong Road
    Dore
    S17 3NL Sheffield
    South Yorkshire
    British4527000001
    LEVISTON, Christopher Ian
    31 Devonshire Road
    Dore
    S17 3NT Sheffield
    Director
    31 Devonshire Road
    Dore
    S17 3NT Sheffield
    British40811630001
    LILLEYMAN, John Stuart, Professor
    34 Southbourne Road
    S10 2QN Sheffield
    South Yorkshire
    Director
    34 Southbourne Road
    S10 2QN Sheffield
    South Yorkshire
    British67827770001
    LOCKWOOD, John
    24 Canterbury Avenue
    S10 3RT Sheffield
    South Yorkshire
    Director
    24 Canterbury Avenue
    S10 3RT Sheffield
    South Yorkshire
    EnglandBritish4527010001
    MCDOUGALL, Duncan Dargie
    Comerton Place
    Drumoig
    KY16 0NQ St Andrews
    28
    Fife
    Scotland
    Director
    Comerton Place
    Drumoig
    KY16 0NQ St Andrews
    28
    Fife
    Scotland
    ScotlandBritish161556820001
    MICHELFELDER, Klaus, Dr
    18 Moorside
    S10 4LN Sheffield
    South Yorkshire
    Director
    18 Moorside
    S10 4LN Sheffield
    South Yorkshire
    German9744320001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Director
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    MILLS, Steven Geoffrey
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    Director
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    British6804190001
    OGDEN, Edmund Peter
    34 River Park
    Honley
    HD9 6PS Holmfirth
    Yorkshire
    Director
    34 River Park
    Honley
    HD9 6PS Holmfirth
    Yorkshire
    British82177580001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritish138422370001
    TAYLOR, Merrick Wentworth
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    Director
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    EnglandBritish34255090001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritish2167290002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950041

    Does T G LILLEYMAN & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 07, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the west side of club mill road sheffield south yorkshire. (Itle no syk 2386) and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 1988Registration of a charge
    • Dec 13, 1988Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1986
    Delivered On Apr 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property on the west side of club mill rd, sheffield S. yorks (title no syk 209080) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1986Registration of a charge
    • Apr 30, 1986Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1982
    Delivered On Aug 04, 1982
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge on all f/h &l/h properties and/or the proceeds of sale thereof. Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 1982Registration of a charge
    Legal mortgage
    Created On Jan 22, 1981
    Delivered On Jan 27, 1981
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property:- units 13, 14, 15, 16, hoyland road, unit factory development, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1981Registration of a charge
    Legal charge
    Created On Jul 09, 1980
    Delivered On Jul 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as faith works, club mill road, sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1980Registration of a charge
    • Jul 09, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0